NIGHT BI LTD.

Cornwall Buildings 45 Newhall Street Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR, United Kingdom
StatusDISSOLVED
Company No.07718665
CategoryPrivate Limited Company
Incorporated26 Jul 2011
Age12 years, 10 months, 7 days
JurisdictionEngland Wales
Dissolution18 Jun 2019
Years4 years, 11 months, 14 days

SUMMARY

NIGHT BI LTD. is an dissolved private limited company with number 07718665. It was incorporated 12 years, 10 months, 7 days ago, on 26 July 2011 and it was dissolved 4 years, 11 months, 14 days ago, on 18 June 2019. The company address is Cornwall Buildings 45 Newhall Street Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 18 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Apr 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 26 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-01

Officer name: Primary Secretary Services Ltd

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 09 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-02-01

Officer name: Ga Secretarial Service Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Feb 2016

Action Date: 09 Feb 2016

Category: Address

Type: AD01

Old address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED

Change date: 2016-02-09

New address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 17 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-07-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Guoyu Ma

Documents

View document PDF

Termination director company with name

Date: 17 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Knep

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 26 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 10 Jan 2013

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Primary Secretary Services Ltd

Change date: 2012-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2012

Action Date: 06 Dec 2012

Category: Address

Type: AD01

Old address: West 1 West Dock Street Hull HU3 4HH

Change date: 2012-12-06

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2012

Action Date: 29 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-29

Old address: 7 Land of Green Ginger Suite 7a Hull HU1 2ED United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Old address: Apt. 776 Chynoweth House Trevissome Park Truro Cornwall TR4 8UN England

Change date: 2012-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2012

Action Date: 26 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-26

Documents

View document PDF

Change corporate secretary company with change date

Date: 22 Aug 2012

Action Date: 26 Jul 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-07-26

Officer name: Primary Secretary Services Ltd

Documents

View document PDF

Appoint person director company with name

Date: 18 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thomas Peter Knep

Documents

View document PDF

Gazette notice compulsary

Date: 17 Jul 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name

Date: 27 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Hilmes

Documents

View document PDF

Incorporation company

Date: 26 Jul 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARTHOLOMEWS PROPERTY MANAGEMENT LTD.

15 PENRHYN ROAD,KINGSTON UPON THAMES,KT1 2BZ

Number:04020224
Status:ACTIVE
Category:Private Limited Company

HAMLET BUILDINGS LIMITED

CHESTNUTS - CAPEL ROAD,ASHFORD,TN26 2PJ

Number:03410084
Status:ACTIVE
Category:Private Limited Company

HUGE CONCEPTION LP

39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN

Number:SL031165
Status:ACTIVE
Category:Limited Partnership

INFORMATION LAW SOLUTIONS LIMITED

272 BATH STREET,GLASGOW,G2 4JR

Number:SC543438
Status:ACTIVE
Category:Private Limited Company

PENNBORO LIMITED

MOY ROAD INDUSTRIAL ESTATE,CARDIFF,CF15 7QR

Number:06528233
Status:ACTIVE
Category:Private Limited Company

TIDAL CONSTRUCTION LTD

100 HIGH STREET,WHITSTABLE,CT5 1AZ

Number:11970188
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source